SCOT ROADS PARTNERSHIP FINANCE LTD
Company number SC465819
- Company Overview for SCOT ROADS PARTNERSHIP FINANCE LTD (SC465819)
- Filing history for SCOT ROADS PARTNERSHIP FINANCE LTD (SC465819)
- People for SCOT ROADS PARTNERSHIP FINANCE LTD (SC465819)
- Charges for SCOT ROADS PARTNERSHIP FINANCE LTD (SC465819)
- More for SCOT ROADS PARTNERSHIP FINANCE LTD (SC465819)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2014 | CH01 | Director's details changed for Mrs Nicola Covington on 8 May 2014 | |
27 May 2014 | AD01 | Registered office address changed from C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland on 27 May 2014 | |
06 Mar 2014 | AP01 | Appointment of Mr William James Haughey as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Andrew Lee Milner as a director | |
06 Mar 2014 | AP01 | Appointment of Mrs Nicola Covington as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Asif Ghafoor as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Federico Gredilla Molinero as a director | |
05 Mar 2014 | AP03 | Appointment of Mr Nafees Arif as a secretary | |
05 Mar 2014 | AP01 | Appointment of Mr Andres Sacristan Martin as a director | |
27 Feb 2014 | MR01 | Registration of charge 4658190002 | |
17 Feb 2014 | MR01 | Registration of charge 4658190001 | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 6 February 2014
|
|
11 Feb 2014 | SH02 | Consolidation of shares on 6 February 2014 | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AP01 | Appointment of Thilo Rose as a director | |
19 Dec 2013 | AA01 | Current accounting period shortened from 31 December 2014 to 31 March 2014 | |
13 Dec 2013 | NEWINC |
Incorporation
|